TETCOM LIMITED

Company Documents

DateDescription
30/09/2130 September 2021 Final Gazette dissolved following liquidation

View Document

30/09/2130 September 2021 Final Gazette dissolved following liquidation

View Document

30/06/2130 June 2021 Return of final meeting in a creditors' voluntary winding up

View Document

28/08/1928 August 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 64 LONDON ROAD SOUTHAMPTON SO15 2AH ENGLAND

View Document

03/04/193 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/193 April 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/04/193 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANDREW KEEN / 30/08/2018

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR LEE ANDREW KEEN

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR JOHN PAUL NOTT

View Document

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

11/04/1811 April 2018 18/11/13 STATEMENT OF CAPITAL GBP 2100

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR PATRICK ANTHONY THORNE

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM UNIT 3 YEOMAN BUSINESS PARK SOUTHAMPTON SO16 9JX UNITED KINGDOM

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/12/1630 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080133490001

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, SECRETARY MELANIE MEEHAN

View Document

17/05/1617 May 2016 SECRETARY APPOINTED MELANIE MEEHAN

View Document

17/05/1617 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM CASTLE MALWOOD MINSTEAD LYNDHURST HAMPSHIRE SO43 7PE

View Document

10/04/1510 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 12 REDCOURT CHETWYND ROAD SOUTHAMPTON SO16 3TX ENGLAND

View Document

30/03/1230 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company